Download leads from Nexok and grow your business. Find out more

Anglo Coal Holdings Limited

Documents

Total Documents237
Total Pages1,216

Filing History

8 January 2020Final Gazette dissolved following liquidation
8 October 2019Return of final meeting in a members' voluntary winding up
16 January 2019Declaration of solvency
16 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-20
16 January 2019Appointment of a voluntary liquidator
9 April 2018Accounts for a dormant company made up to 31 December 2017
9 April 2018Confirmation statement made on 31 March 2018 with no updates
21 September 2017Full accounts made up to 31 December 2016
21 September 2017Full accounts made up to 31 December 2016
10 July 2017Appointment of Ceri Howells as a director on 3 July 2017
10 July 2017Appointment of Ceri Howells as a director on 3 July 2017
4 April 2017Confirmation statement made on 31 March 2017 with updates
4 April 2017Confirmation statement made on 31 March 2017 with updates
11 November 2016Termination of appointment of John Michael Mills as a director on 9 November 2016
11 November 2016Termination of appointment of John Michael Mills as a director on 9 November 2016
11 November 2016Termination of appointment of Douglas Smailes as a director on 9 November 2016
11 November 2016Termination of appointment of Douglas Smailes as a director on 9 November 2016
10 November 2016Appointment of Ms Othilie Flore Jeanne Christine De Rendinger as a director on 9 November 2016
10 November 2016Appointment of Elaine Klonarides as a director on 9 November 2016
10 November 2016Appointment of Elaine Klonarides as a director on 9 November 2016
10 November 2016Appointment of Ms Othilie Flore Jeanne Christine De Rendinger as a director on 9 November 2016
21 August 2016Full accounts made up to 31 December 2015
21 August 2016Full accounts made up to 31 December 2015
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
29 March 2016Appointment of Anglo American Corporate Secretary Limited as a secretary on 23 March 2016
29 March 2016Appointment of Anglo American Corporate Secretary Limited as a secretary on 23 March 2016
2 March 2016Termination of appointment of Andrew William Hodges as a secretary on 29 February 2016
2 March 2016Termination of appointment of Andrew William Hodges as a secretary on 29 February 2016
2 March 2016Termination of appointment of Andrew William Hodges as a director on 29 February 2016
2 March 2016Termination of appointment of Andrew William Hodges as a director on 29 February 2016
8 January 2016Director's details changed for Mr Douglas Smailes on 1 January 2016
8 January 2016Director's details changed for Mr Douglas Smailes on 1 January 2016
7 January 2016Director's details changed for Mr John Michael Mills on 1 January 2015
7 January 2016Director's details changed for Mr John Michael Mills on 1 January 2015
25 September 2015Full accounts made up to 31 December 2014
25 September 2015Full accounts made up to 31 December 2014
6 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
6 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
27 November 2014Appointment of Mr John Michael Mills as a director on 17 November 2014
27 November 2014Appointment of Mr John Michael Mills as a director on 17 November 2014
7 October 2014Full accounts made up to 31 December 2013
7 October 2014Full accounts made up to 31 December 2013
1 August 2014Termination of appointment of Nicholas Jordan as a director on 31 July 2014
1 August 2014Termination of appointment of Nicholas Jordan as a director on 31 July 2014
22 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
22 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
7 October 2013Full accounts made up to 31 December 2012
7 October 2013Full accounts made up to 31 December 2012
22 July 2013Statement of capital on 22 July 2013
  • GBP 2
22 July 2013Solvency statement dated 18/12/12
22 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced 19/12/2012
22 July 2013Solvency statement dated 18/12/12
22 July 2013Statement by directors
22 July 2013Statement of capital on 22 July 2013
  • GBP 2
22 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced 19/12/2012
22 July 2013Statement by directors
15 July 2013Second filing of AR01 previously delivered to Companies House made up to 31 March 2013
15 July 2013Second filing of AR01 previously delivered to Companies House made up to 31 March 2013
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/07/2013
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/07/2013
27 February 2013Statement of capital on 27 February 2013
  • GBP 2
27 February 2013Statement of capital on 27 February 2013
  • GBP 2
13 February 2013Solvency statement dated 18/12/12
13 February 2013Statement by directors
13 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 19/12/2012
13 February 2013Statement by directors
13 February 2013Solvency statement dated 18/12/12
13 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 19/12/2012
2 August 2012Full accounts made up to 31 December 2011
2 August 2012Full accounts made up to 31 December 2011
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
30 September 2011Full accounts made up to 31 December 2010
30 September 2011Full accounts made up to 31 December 2010
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
29 September 2010Full accounts made up to 31 December 2009
29 September 2010Full accounts made up to 31 December 2009
11 May 2010Annual return made up to 31 March 2010 with a full list of shareholders
11 May 2010Annual return made up to 31 March 2010 with a full list of shareholders
20 November 2009Director's details changed for Douglas Smailes on 1 October 2009
20 November 2009Director's details changed for Douglas Smailes on 1 October 2009
20 November 2009Director's details changed for Douglas Smailes on 1 October 2009
6 November 2009Termination of appointment of Ian Cockerill as a director
6 November 2009Termination of appointment of Ian Cockerill as a director
3 November 2009Secretary's details changed for Andrew William Hodges on 21 October 2009
3 November 2009Director's details changed for Andrew William Hodges on 21 October 2009
3 November 2009Director's details changed for Andrew William Hodges on 21 October 2009
3 November 2009Secretary's details changed for Andrew William Hodges on 21 October 2009
6 October 2009Director's details changed for Nicholas Jordan on 1 October 2009
6 October 2009Director's details changed for Nicholas Jordan on 1 October 2009
6 October 2009Director's details changed for Nicholas Jordan on 1 October 2009
14 September 2009Full accounts made up to 31 December 2008
14 September 2009Full accounts made up to 31 December 2008
14 April 2009Return made up to 31/03/09; full list of members
14 April 2009Return made up to 31/03/09; full list of members
13 November 2008Director appointed ian david cockerill
13 November 2008Director appointed ian david cockerill
13 November 2008Appointment terminated director anthony redman
13 November 2008Appointment terminated director anthony redman
11 September 2008Director appointed douglas smailes
11 September 2008Director appointed douglas smailes
3 September 2008Appointment terminated director peter whitcutt
3 September 2008Appointment terminated director peter whitcutt
16 July 2008Full accounts made up to 31 December 2007
16 July 2008Full accounts made up to 31 December 2007
29 May 2008Director's change of particulars / peter whitcutt / 15/05/2008
29 May 2008Director's change of particulars / peter whitcutt / 15/05/2008
25 April 2008Return made up to 31/03/08; full list of members
25 April 2008Return made up to 31/03/08; full list of members
30 October 2007Full accounts made up to 31 December 2006
30 October 2007Full accounts made up to 31 December 2006
3 May 2007Return made up to 31/03/07; full list of members
3 May 2007Return made up to 31/03/07; full list of members
19 March 2007Secretary resigned;director resigned
19 March 2007Secretary resigned;director resigned
17 January 2007New secretary appointed;new director appointed
17 January 2007New secretary appointed;new director appointed
23 November 2006Us$ sr 300000@1 10/01/06
23 November 2006Us$ sr 300000@1 10/01/06
4 November 2006Full accounts made up to 31 December 2005
4 November 2006Full accounts made up to 31 December 2005
1 August 2006Director's particulars changed
1 August 2006Director's particulars changed
3 April 2006Return made up to 31/03/06; full list of members
3 April 2006Return made up to 31/03/06; full list of members
6 October 2005Full accounts made up to 31 December 2004
6 October 2005Full accounts made up to 31 December 2004
6 September 2005Director resigned
6 September 2005Director resigned
22 April 2005Return made up to 31/03/05; full list of members
22 April 2005Return made up to 31/03/05; full list of members
1 November 2004Full accounts made up to 31 December 2003
1 November 2004Full accounts made up to 31 December 2003
26 April 2004Return made up to 31/03/04; full list of members
26 April 2004Return made up to 31/03/04; full list of members
28 October 2003Full accounts made up to 31 December 2002
28 October 2003Full accounts made up to 31 December 2002
25 April 2003Return made up to 31/03/03; full list of members
25 April 2003Return made up to 31/03/03; full list of members
10 October 2002Full accounts made up to 31 December 2001
10 October 2002Full accounts made up to 31 December 2001
3 September 2002Director's particulars changed
3 September 2002Director's particulars changed
15 April 2002Return made up to 31/03/02; full list of members
15 April 2002Return made up to 31/03/02; full list of members
31 December 2001Ad 19/12/01--------- us$ si 300000@1=300000 us$ ic 0/300000
31 December 2001Memorandum and Articles of Association
31 December 2001Ad 19/12/01--------- us$ si 300000@1=300000 us$ ic 0/300000
31 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 December 2001Nc inc already adjusted 19/12/01
31 December 2001Nc inc already adjusted 19/12/01
31 December 2001Memorandum and Articles of Association
31 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 October 2001Full accounts made up to 31 December 2000
24 October 2001Full accounts made up to 31 December 2000
8 August 2001Director resigned
8 August 2001Director resigned
24 April 2001Return made up to 31/03/01; full list of members
24 April 2001Return made up to 31/03/01; full list of members
26 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
26 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
8 August 2000Director resigned
8 August 2000Director resigned
8 August 2000Director resigned
8 August 2000Director resigned
8 August 2000Secretary resigned
8 August 2000Registered office changed on 08/08/00 from: shell centre shell centre london SE1 7NA
8 August 2000Director resigned
8 August 2000Director resigned
8 August 2000Secretary resigned
8 August 2000Registered office changed on 08/08/00 from: shell centre shell centre london SE1 7NA
3 August 2000New director appointed
3 August 2000New director appointed
3 August 2000New director appointed
3 August 2000New director appointed
3 August 2000Full accounts made up to 31 December 1999
3 August 2000New director appointed
3 August 2000New director appointed
3 August 2000New director appointed
3 August 2000New secretary appointed
3 August 2000New director appointed
3 August 2000New secretary appointed
3 August 2000Full accounts made up to 31 December 1999
3 August 2000New director appointed
3 August 2000New director appointed
3 August 2000New director appointed
3 August 2000New director appointed
27 July 2000Company name changed shell coal holdings LIMITED\certificate issued on 27/07/00
27 July 2000Company name changed shell coal holdings LIMITED\certificate issued on 27/07/00
26 April 2000Return made up to 31/03/00; full list of members
26 April 2000Return made up to 31/03/00; full list of members
30 December 1999Full accounts made up to 31 December 1998
30 December 1999Full accounts made up to 31 December 1998
25 October 1999Delivery ext'd 3 mth 31/12/98
25 October 1999Delivery ext'd 3 mth 31/12/98
27 July 1999Director resigned
27 July 1999New director appointed
27 July 1999New director appointed
27 July 1999Director resigned
20 May 1999Director resigned
20 May 1999Return made up to 31/03/99; full list of members
20 May 1999Director resigned
20 May 1999Return made up to 31/03/99; full list of members
14 January 1999New director appointed
14 January 1999New director appointed
3 November 1998Full accounts made up to 31 December 1997
3 November 1998Full accounts made up to 31 December 1997
13 October 1998Delivery ext'd 3 mth 31/12/97
13 October 1998Delivery ext'd 3 mth 31/12/97
5 October 1998Auditor's resignation
5 October 1998Auditor's resignation
5 October 1998Auditor's resignation
5 October 1998Auditor's resignation
24 April 1998Return made up to 31/03/98; full list of members
24 April 1998Return made up to 31/03/98; full list of members
25 March 1998Ad 20/02/98-23/03/98 £ si 302438531@1=302438531 £ ic 15000000/317438531
25 March 1998Resolutions
  • ELRES ‐ Elective resolution
25 March 1998Ad 20/02/98-23/03/98 £ si 302438531@1=302438531 £ ic 15000000/317438531
25 March 1998Resolutions
  • ELRES ‐ Elective resolution
25 March 1998Auditor's resignation
25 March 1998Auditor's resignation
6 January 1998Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
6 January 1998£ nc 15000000/450000000 17/12/97
6 January 1998Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
6 January 1998£ nc 15000000/450000000 17/12/97
28 July 1997Resolutions
  • ELRES ‐ Elective resolution
28 July 1997Resolutions
  • ELRES ‐ Elective resolution
23 July 1997New director appointed
23 July 1997New director appointed
8 July 1997New director appointed
8 July 1997New director appointed
6 July 1997Accounting reference date shortened from 30/06/98 to 31/12/97
6 July 1997Accounting reference date shortened from 30/06/98 to 31/12/97
17 June 1997Incorporation
17 June 1997Incorporation
Sign up now to grow your client base. Plans & Pricing